Rogers Structural Investigations Ltd was registered on 03 April 2007 and has its registered office in Hemel Hempstead, it has a status of "Active". We do not know the number of employees at this business. Rogers, Michael, Evans, Michael Lee, Rogers, Samantha Louise are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Michael Lee | 01 October 2013 | 01 October 2014 | 1 |
ROGERS, Samantha Louise | 25 June 2014 | 01 October 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROGERS, Michael | 03 April 2007 | 01 October 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ1 - First notification of strike-off action in London Gazette | 14 April 2020 | |
CS01 - N/A | 02 December 2019 | |
TM01 - Termination of appointment of director | 10 July 2019 | |
AA - Annual Accounts | 23 December 2018 | |
CS01 - N/A | 22 November 2018 | |
PSC07 - N/A | 08 November 2018 | |
AP01 - Appointment of director | 31 October 2018 | |
AP01 - Appointment of director | 30 October 2018 | |
CH01 - Change of particulars for director | 02 October 2018 | |
TM01 - Termination of appointment of director | 24 July 2018 | |
CS01 - N/A | 30 May 2018 | |
MR04 - N/A | 15 March 2018 | |
MR04 - N/A | 15 March 2018 | |
MR01 - N/A | 28 February 2018 | |
AP01 - Appointment of director | 26 February 2018 | |
AP01 - Appointment of director | 26 February 2018 | |
PSC07 - N/A | 23 February 2018 | |
PSC07 - N/A | 23 February 2018 | |
PSC02 - N/A | 23 February 2018 | |
AP01 - Appointment of director | 23 February 2018 | |
TM01 - Termination of appointment of director | 17 February 2018 | |
MR01 - N/A | 03 January 2018 | |
AA01 - Change of accounting reference date | 02 January 2018 | |
AA - Annual Accounts | 08 May 2017 | |
CS01 - N/A | 18 April 2017 | |
TM01 - Termination of appointment of director | 06 April 2017 | |
AP01 - Appointment of director | 27 March 2017 | |
AP01 - Appointment of director | 27 March 2017 | |
AD01 - Change of registered office address | 01 November 2016 | |
AR01 - Annual Return | 23 May 2016 | |
AA - Annual Accounts | 03 December 2015 | |
AA01 - Change of accounting reference date | 26 October 2015 | |
AA - Annual Accounts | 27 July 2015 | |
MR01 - N/A | 05 May 2015 | |
MR01 - N/A | 29 April 2015 | |
MR04 - N/A | 27 April 2015 | |
AR01 - Annual Return | 16 April 2015 | |
CH01 - Change of particulars for director | 16 December 2014 | |
CH01 - Change of particulars for director | 15 December 2014 | |
RESOLUTIONS - N/A | 14 October 2014 | |
TM01 - Termination of appointment of director | 07 October 2014 | |
TM01 - Termination of appointment of director | 07 October 2014 | |
TM01 - Termination of appointment of director | 07 October 2014 | |
TM02 - Termination of appointment of secretary | 07 October 2014 | |
AP01 - Appointment of director | 07 October 2014 | |
AD01 - Change of registered office address | 02 October 2014 | |
AP01 - Appointment of director | 10 July 2014 | |
MEM/ARTS - N/A | 07 May 2014 | |
CC04 - Statement of companies objects | 07 May 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 07 May 2014 | |
SH08 - Notice of name or other designation of class of shares | 07 May 2014 | |
SH01 - Return of Allotment of shares | 07 May 2014 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 26 March 2014 | |
CH01 - Change of particulars for director | 10 October 2013 | |
CH01 - Change of particulars for director | 10 October 2013 | |
AP01 - Appointment of director | 10 October 2013 | |
AR01 - Annual Return | 06 June 2013 | |
AA - Annual Accounts | 02 May 2013 | |
TM01 - Termination of appointment of director | 05 February 2013 | |
TM01 - Termination of appointment of director | 05 February 2013 | |
AD01 - Change of registered office address | 08 January 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 25 April 2012 | |
CH01 - Change of particulars for director | 25 April 2012 | |
AR01 - Annual Return | 04 May 2011 | |
AP01 - Appointment of director | 04 May 2011 | |
TM01 - Termination of appointment of director | 03 May 2011 | |
AA - Annual Accounts | 25 February 2011 | |
AA01 - Change of accounting reference date | 19 January 2011 | |
AP01 - Appointment of director | 14 September 2010 | |
AP01 - Appointment of director | 14 September 2010 | |
AD01 - Change of registered office address | 02 June 2010 | |
AR01 - Annual Return | 22 April 2010 | |
AA - Annual Accounts | 05 September 2009 | |
363a - Annual Return | 28 April 2009 | |
AA - Annual Accounts | 20 October 2008 | |
363a - Annual Return | 04 September 2008 | |
287 - Change in situation or address of Registered Office | 02 May 2008 | |
395 - Particulars of a mortgage or charge | 04 October 2007 | |
288a - Notice of appointment of directors or secretaries | 24 May 2007 | |
288a - Notice of appointment of directors or secretaries | 24 May 2007 | |
CERTNM - Change of name certificate | 03 May 2007 | |
288b - Notice of resignation of directors or secretaries | 18 April 2007 | |
288b - Notice of resignation of directors or secretaries | 18 April 2007 | |
NEWINC - New incorporation documents | 03 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 February 2018 | Outstanding |
N/A |
A registered charge | 21 December 2017 | Fully Satisfied |
N/A |
A registered charge | 24 April 2015 | Outstanding |
N/A |
A registered charge | 24 April 2015 | Fully Satisfied |
N/A |
Debenture | 02 October 2007 | Fully Satisfied |
N/A |